Search icon

EAST SIDE PRESCRIPTION CENTER, INC.

Company Details

Name: EAST SIDE PRESCRIPTION CENTER, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 14 Apr 1977 (48 years ago)
Date of Dissolution: 11 Feb 2022 (3 years ago)
Date of Status Change: 11 Feb 2022 (3 years ago)
Identification Number: 000011290
ZIP code: 02906
County: Providence County
Principal Address: 632 HOPE STREET, PROVIDENCE, RI, 02906, USA
Purpose: DRUG STORE/LIQUOR
NAICS: 445310 - Beer, Wine, and Liquor Stores
Fictitious names: East Side Wine and Spirits (trading name, 2016-04-28 - )

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194760470 2006-06-19 2009-01-20 632 HOPE ST, PROVIDENCE, RI, 029062658, US 632 HOPE ST, PROVIDENCE, RI, 029062658, US

Contacts

Phone +1 401-751-1430
Fax 4014548096

Authorized person

Name MR. RICHARD E BACKER
Role PRES
Phone 4017511430

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number ES04467
State RI
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number 209
State RI
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number ES04467
State RI
Issuer NCPDP
Number 4102961
Issuer MEDICAID
Number 9010209
State RI

Agent

Name Role Address
SYDNEY I. RESNICK, ESQ. Agent 20 EAST BEL AIR ROAD, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
RICHARD BACKER PRESIDENT 40 HULING LANE EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
CHARLOTTE BACKER VICE PRESIDENT 40 HULING LANE EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202210722950 Articles of Dissolution 2022-02-11
202210722310 Annual Report 2022-02-11
202210721980 Reinstatement 2022-02-11
202199623390 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196726760 Revocation Notice For Failure to File An Annual Report 2021-05-19
202031415000 Annual Report 2020-01-08
201984473420 Annual Report 2019-01-15
201861565170 Annual Report 2018-04-04
201730796430 Annual Report 2017-01-25
201696296630 Annual Report 2016-04-28

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State